Entity Name: | PIZZA ROME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Mar 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P09000023422 |
FEI/EIN Number | 264461220 |
Address: | 7504 N FLORIDA AVE, TAMPA, FL, 33604, US |
Mail Address: | 7504 N FLORIDA AVE, TAMPA, FL, 33604, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OZGENC SELAMI | Agent | 7504 N FLORIDA AVE, TAMPA, FL, 33604 |
Name | Role | Address |
---|---|---|
OZGENC SELAMI | President | 7504 N FLORIDA AVE, TAMPA, FL, 33604 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000075279 | BROOKLYN EXPRESS | EXPIRED | 2010-08-16 | 2015-12-31 | No data | 7504 N. FLORIDA AVE STE A, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-16 | OZGENC, SELAMI | No data |
REINSTATEMENT | 2013-02-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
AMENDMENT | 2010-08-20 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-18 | 7504 N FLORIDA AVE, TAMPA, FL 33604 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-18 | 7504 N FLORIDA AVE, TAMPA, FL 33604 | No data |
CHANGE OF MAILING ADDRESS | 2009-06-18 | 7504 N FLORIDA AVE, TAMPA, FL 33604 | No data |
AMENDMENT | 2009-06-18 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000452252 | ACTIVE | 1000000752192 | HILLSBOROU | 2017-07-28 | 2037-08-03 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15000787503 | ACTIVE | 1000000687697 | HILLSBOROU | 2015-07-16 | 2035-07-22 | $ 25,109.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000155498 | ACTIVE | 1000000578189 | HILLSBOROU | 2014-01-22 | 2034-01-29 | $ 7,077.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13001394114 | TERMINATED | 1000000527668 | HILLSBOROU | 2013-09-05 | 2033-09-12 | $ 857.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000591035 | TERMINATED | 1000000284603 | HILLSBOROU | 2012-08-23 | 2032-09-12 | $ 757.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
REINSTATEMENT | 2013-02-16 |
Amendment | 2010-08-20 |
Amendment | 2009-06-18 |
Domestic Profit | 2009-03-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State